Gazette Information and Bankruptcy Notices




NEW ZEALAND GAZETTE, No. 1

9 JANUARY 2014

Cancelled Notices

Notices cancelled after being accepted for publication will be subject to a charge of $55.00 to cover setting up and deleting costs. The deadline for cancelling notices is 12.00 midday on Wednesdays.

Advertising Rates

The following rate applies for the insertion of all notices in the New Zealand Gazette: 50c per word/number.

Customers will be invoiced in accordance with standard commercial practices.

Advertising rates are not negotiable.

All rates shown are inclusive of GST.

Other editions of the New Zealand Gazette

Customs Edition – Published on Tuesdays.

Special Editions, Professional & Trade Lists and Supplements – Published as and when required.

Availability

New Zealand Gazette editions and a search-by-notice facility are available on the website www.gazette.govt.nz

All editions are also available on subscription from the New Zealand Gazette Office, Department of Internal Affairs, PO Box 805, Wellington 6140 (telephone: (04) 462 0313),
or over the counter at

vicbooks Pipitea, Victoria University, Ground Floor, Rutherford House, 23 Lambton Quay, Wellington.

Copyright

© The New Zealand Gazette is subject to Crown copyright.

For more information visit www.gazette.govt.nz


Bankruptcy Notices

Bankruptcies

The official assignee advises the following bankruptcies:

Bampton, Karen Elizabeth, 3 Duart Avenue, Mount Albert, Auckland – 17 December 2013.

Bartels, Lisa Marie, 7 Gladstone Road, Waihi – 16 December 2013.

Bowring, Anthony Shaun, 808 Haruru Road, RD 3, Kaukapakapa – 20 December 2013.

Bull, Peter Robert, 20 Coates Avenue, Orakei, Auckland – 16 December 2013.

Campbell, Timothy James, No 10, Gang 3, Jl Sawira, Banja Anyar Kaja, Kerobokan, Bali, Indonesia – 19 December 2013.

Carruthers, Nicola Claire Stella (also known as Russell, Nicola Claire Stella), 415 Youngson Road, RD 7, Tauranga – 18 December 2013.

Ciciani, Ann Louise, 16C Cranbrook Place, Glendowie, Auckland – 19 December 2013.

Cooper, Simone Patrice, 61 Phillips Avenue, Otorohanga – 19 December 2013.

Croton, Mark David (also known as Tarrant, Mark David), 26A Ashridge Road, Napier South, Napier – 18 December 2013.

Cummings, Joy Frances, 385 Greers Road, Bishopdale, Christchurch – 16 December 2013.

Danilo, Kristofer Juan, 2 Cedarwood Drive, Brassall, Queensland, Australia – 18 December 2013.

Davidson, Trina Ann (also known as Blondell, Trina Ann and Valli, Trina Ann), 51 Forth Street, Mataura – 24 December 2013.

Di Donato, David Christian, 401 Elridge Avenue, Mill Valley, California, United States of America – 16 December 2013.

Finai, Sonny Jnr, 21 San Vito Place, Henderson, Auckland – 16 December 2013.

Harrod, Steven Robert, 1/4 Lydford Place, Glendene, Auckland – 16 December 2013.

Henderson, Ian Robert, 25 Harrowdale Drive, Avonhead, Christchurch – 18 December 2013.

Hewitt, Brendon James, 6 Romana Place, Whakatane – 16 December 2013.

Hosking, Richard Murray, 13 Burnett Street, Oxford – 19 December 2013.

Hosking, Sarah May, 13 Burnett Street, Oxford – 18 December 2013.

Jones, Joseph Paul (also known as Jones, Paul), 7 Alexander Drive, Castletown, Esperance, Western Australia, Australia – 17 December 2013.

Kaal, Leisa Joy, 556 Arundel Rangitata Road, RD 22, Geraldine – 18 December 2013.

Keen, Serena Delphine, 33 Flockhart Drive, Marlow Lagoon, Palmerston, Northern Territory, Australia – 17 December 2013.

Liu, Wei (also known as Liu, Marty Wei), 62 Stanley Road, Glenfield, Auckland – 17 December 2013.

Lloyd, Dayna Marie, 68 Queen Street, Riverhead – 16 December 2013.

Mani, Raphael Francis Vijendra, 4 Cyril French Drive, Flat Bush, Auckland – 18 December 2013.

McClure, Daniel John, 4 Holland Street, Pukekohe – 17 December 2013.

McGuire, Brett Robert, 9 Harrybrook Road, Green Bay, Auckland – 23 December 2013.

McNabb, Helen Amanda (also known as Burbage, Helen Amanda), 122 Balmoral Drive, Tokoroa – 20 December 2013.

McNabb, Roy Percy, 122 Balmoral Drive, Tokoroa – 20 December 2013.

Miles, Brian, 10 Polkinghorne Drive, Manly, Whangaparaoa – 16 December 2013.

Mitchell, Ross Allan, 3/243 Burge Road, Woy Woy, New South Wales, Australia – 19 December 2013.

Morris, Gregory John, 9 Mecure Place, Highland Park, Queensland, Australia – 17 December 2013.

Mostert, Myra Melissa, 5 Matilda Avenue, Australind, Western Australia, Australia – 16 December 2013.

Parekh, Harsad Rai, 40 Avenue Road, Otahuhu, Auckland – 19 December 2013.

Pearce, Garrie Russell, 19 Huntly Road, Outram – 17 December 2013.



Next Page →



Online Sources for this page:

Gazette.govt.nz PDF NZ Gazette 2014, No 1





✨ LLM interpretation of page content

📰 Cancelled Notices Policy

📰 NZ Gazette
Notice Cancellation, Fees, Deadlines

📰 Advertising Rates in the Gazette

📰 NZ Gazette
Advertising Costs, GST, Invoicing

📰 Other Editions of the Gazette

📰 NZ Gazette
Customs Edition, Special Editions, Supplements

📰 Gazette Availability

📰 NZ Gazette
Website, Subscription, Vicbooks

📰 Copyright Notice

📰 NZ Gazette
Crown Copyright, Legal Notice

⚖️ Bankruptcy Notices

⚖️ Justice & Law Enforcement
Bankruptcies, Official Assignee, Auckland, Waihi, Kaukapakapa, Orakei, Bali, Tauranga, Glendowie, Otorohanga, Napier, Christchurch, Queensland, Mataura, California, Henderson, Oxford, Esperance, Geraldine, Palmerston, Glenfield, Riverhead, Flat Bush, Pukekohe, Green Bay, Tokoroa, Whangaparaoa, Woy Woy, Highland Park, Australind, Otahuhu, Outram
42 names identified
  • Karen Elizabeth Bampton, Declared bankrupt
  • Lisa Marie Bartels, Declared bankrupt
  • Anthony Shaun Bowring, Declared bankrupt
  • Peter Robert Bull, Declared bankrupt
  • Timothy James Campbell, Declared bankrupt
  • Nicola Claire Stella Carruthers, Declared bankrupt
  • Nicola Claire Stella Russell, Declared bankrupt
  • Ann Louise Ciciani, Declared bankrupt
  • Simone Patrice Cooper, Declared bankrupt
  • Mark David Croton, Declared bankrupt
  • Mark David Tarrant, Declared bankrupt
  • Joy Frances Cummings, Declared bankrupt
  • Kristofer Juan Danilo, Declared bankrupt
  • Trina Ann Davidson, Declared bankrupt
  • Trina Ann Blondell, Declared bankrupt
  • Trina Ann Valli, Declared bankrupt
  • David Christian Di Donato, Declared bankrupt
  • Sonny Jnr Finai, Declared bankrupt
  • Steven Robert Harrod, Declared bankrupt
  • Ian Robert Henderson, Declared bankrupt
  • Brendon James Hewitt, Declared bankrupt
  • Richard Murray Hosking, Declared bankrupt
  • Sarah May Hosking, Declared bankrupt
  • Joseph Paul Jones, Declared bankrupt
  • Paul Jones, Declared bankrupt
  • Leisa Joy Kaal, Declared bankrupt
  • Serena Delphine Keen, Declared bankrupt
  • Wei Liu, Declared bankrupt
  • Marty Wei Liu, Declared bankrupt
  • Dayna Marie Lloyd, Declared bankrupt
  • Raphael Francis Vijendra Mani, Declared bankrupt
  • Daniel John McClure, Declared bankrupt
  • Brett Robert McGuire, Declared bankrupt
  • Helen Amanda McNabb, Declared bankrupt
  • Helen Amanda Burbage, Declared bankrupt
  • Roy Percy McNabb, Declared bankrupt
  • Brian Miles, Declared bankrupt
  • Ross Allan Mitchell, Declared bankrupt
  • Gregory John Morris, Declared bankrupt
  • Myra Melissa Mostert, Declared bankrupt
  • Harsad Rai Parekh, Declared bankrupt
  • Garrie Russell Pearce, Declared bankrupt

  • Official Assignee